Search icon

TOWNSEND OIL CORPORATION

Company Details

Name: TOWNSEND OIL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1956 (69 years ago)
Entity Number: 97788
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: DBA TOWNSEND ENERGY, PO BOX 148, 8536 Woodland Drive, LEROY, NY, United States, 14482
Principal Address: 8536 Woodland Drive, LEROY, NY, United States, 14482

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
KEVIN P. BRADY Chief Executive Officer 8536 WOODLAND DRIVE, PO BOX 148, LEROY, NY, United States, 14482

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DBA TOWNSEND ENERGY, PO BOX 148, 8536 Woodland Drive, LEROY, NY, United States, 14482

Form 5500 Series

Employer Identification Number (EIN):
160809785
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-16 2023-06-16 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
2023-06-16 2023-06-16 Address 64 MAIN STREET, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 8536 WOODLAND DRIVE, PO BOX 148, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-04-04 2023-04-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
230616002533 2023-06-16 BIENNIAL STATEMENT 2022-10-01
121005006179 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101105002386 2010-11-05 BIENNIAL STATEMENT 2010-10-01
080924002636 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060927002410 2006-09-27 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF12PB00258
Award Or Idv Flag:
AWARD
Award Type:
BPA
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-09-12
Description:
REQUEST A #3 BPA CALL
Naics Code:
424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product Or Service Code:
S204: HOUSEKEEPING- FUELING AND OTHER PETROLEUM
Procurement Instrument Identifier:
INF12PA00108
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-06-27
Description:
ON-ROAD DIESEL FUEL
Naics Code:
424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product Or Service Code:
9140: FUEL OILS
Procurement Instrument Identifier:
INF11PX03436
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-07-01
Description:
MODIFICATION IN PREPARATION OF FBMS CONVERSIONB.
Naics Code:
424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product Or Service Code:
9130: LIQUID PROPELLANTS -PETROLEUM BASE

Date of last update: 19 Mar 2025

Sources: New York Secretary of State